Search icon

BROWNING COMMUNICATIONS, INC.

Company Details

Entity Name: BROWNING COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 May 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P04000075305
FEI/EIN Number 861101149
Address: 398 S SHELL RD, DEBARY, FL, 32713
Mail Address: 398 S SHELL RD, DEBARY, FL, 32713
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BROWNING COMMUNICATIONS 401(K) PROFIT SHARING PLAN 2009 592730167 2010-07-28 BROWNING COMMUNICATIONS 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-10-01
Business code 323100
Sponsor’s telephone number 3866681860
Plan sponsor’s address 398 S. SHELL RD., DEBARY, FL, 32713

Plan administrator’s name and address

Administrator’s EIN 592730167
Plan administrator’s name BROWNING COMMUNICATIONS
Plan administrator’s address 398 S. SHELL RD., DEBARY, FL, 32713
Administrator’s telephone number 3866681860

Signature of

Role Plan administrator
Date 2010-07-28
Name of individual signing JAMES HOFFMAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WHARTON MARGARET A Agent 456 S. CENTRAL AVE, OVIEDO, FL, 32762

President

Name Role Address
O'BRIEN DEAN W President 112 DOUBLE EAGLE DR., DAYTONA BEACH, FL, 32119

Secretary

Name Role Address
O'BRIEN DEAN W Secretary 112 DOUBLE EAGLE DR., DAYTONA BEACH, FL, 32119

Treasurer

Name Role Address
O'BRIEN DEAN W Treasurer 112 DOUBLE EAGLE DR., DAYTONA BEACH, FL, 32119

Director

Name Role Address
O'BRIEN DEAN W Director 112 DOUBLE EAGLE DR., DAYTONA BEACH, FL, 32119
HOFFMAN JAMES S Director 1551 MARVIN ST., LONGWOOD, FL, 32750

Vice President

Name Role Address
HOFFMAN JAMES S Vice President 1551 MARVIN ST., LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2006-11-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
Reg. Agent Resignation 2012-07-23
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-02-19
REINSTATEMENT 2006-11-05
ANNUAL REPORT 2005-04-26
Domestic Profit 2004-05-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State